Search icon

OCEAN EIGHT CONDOMINIUM OWNER'S ASSOCIATION, INC.

Company Details

Entity Name: OCEAN EIGHT CONDOMINIUM OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 May 1985 (40 years ago)
Document Number: N09026
FEI/EIN Number 59-2821941
Address: 7480 AIA SOUTH, APT. 203, ST. AUGUSTINE, FL 32080
Mail Address: 7480 A1A SOUTH, SUITE 203, SAINT AUGUSTINE, FL 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
OBENAUF, GARY Agent 7480 A1A SOUTH, APT 203, ST. AUGUSTINE, FL 32080

Treasurer

Name Role Address
WAGENER, KEN Treasurer 3937 NW 25th Circle, GAINESVILLE, FL 32606

President

Name Role Address
Boggs, Michael President 341 R. L. Wheeler Road, Macon, GA 31211
Carrow, Kimberly President 1511 Woodview Lane, Northbrook, IL 60062

Vice President

Name Role Address
Boggs, Michael Vice President 341 R. L. Wheeler Road, Macon, GA 31211

Secretary

Name Role Address
WAGENER, KEN Secretary 3937 NW 25th Circle, GAINESVILLE, FL 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-02 7480 AIA SOUTH, APT. 203, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2011-04-02 7480 AIA SOUTH, APT. 203, ST. AUGUSTINE, FL 32080 No data
REGISTERED AGENT NAME CHANGED 2011-04-02 OBENAUF, GARY No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-02 7480 A1A SOUTH, APT 203, ST. AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State